Advanced company searchLink opens in new window

2EXCEL LOGISTICS LIMITED

Company number 06939313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2014 TM01 Termination of appointment of Stephen Boland as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Dec 2013 AD01 Registered office address changed from C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU United Kingdom on 11 December 2013
29 Nov 2013 MR01 Registration of charge 069393130001
05 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AD01 Registered office address changed from 10 Mardley Hill Welwyn Hertfordshire AL6 0TN United Kingdom on 15 September 2010
03 Sep 2010 AD01 Registered office address changed from 3 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NU United Kingdom on 3 September 2010
02 Sep 2010 AD01 Registered office address changed from 10 Mardley Hill Welwyn Herts AL6 0TN on 2 September 2010
01 Sep 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Stephen Nicholas John Boland on 1 January 2010
12 Oct 2009 CONNOT Change of name notice
12 Oct 2009 CERTNM Company name changed 2XL logistics LIMITED\certificate issued on 12/10/09
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
29 Sep 2009 225 Accounting reference date shortened from 30/06/2010 to 31/03/2010
22 Jun 2009 288a Director appointed stephen nicholas john boland
22 Jun 2009 287 Registered office changed on 22/06/2009 from 31 corsham street london N1 6DR
22 Jun 2009 288b Appointment terminated director robert hickford
19 Jun 2009 NEWINC Incorporation